REVERSIONARY GAINS II LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/2016 March 2020 APPLICATION FOR STRIKING-OFF

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/11/1926 November 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 8

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / SOVEREIGN REVERSIONS HOLDINGS LIMITED / 05/07/2017

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR PAUL TREVOR BARBER

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY NEAL MORAR

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CALNAN

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR NEAL MORAR

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR ANTONY LEWIS PIERCE

View Document

07/07/177 July 2017 CURRSHO FROM 31/12/2017 TO 30/09/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOVEREIGN REVERSIONS HOLDINGS LIMITED

View Document

06/05/176 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

24/06/1624 June 2016 SECRETARY'S CHANGE OF PARTICULARS / NEAL MORAR / 01/06/2016

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/08/1520 August 2015 CURREXT FROM 30/09/2015 TO 31/12/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

19/08/1519 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BARBER

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 5 ATHOLL PLACE PERTH PH1 5NE

View Document

15/06/1515 June 2015 SECRETARY APPOINTED NEAL MORAR

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR NEAL MORAR

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR ROBERT JOHN CALNAN

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/09/143 September 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR NICHOLAS PETER ON

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIDWELL

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER COUCH

View Document

16/10/1316 October 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARBER / 12/12/2012

View Document

18/07/1218 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/08/119 August 2011 SOLVENCY STATEMENT DATED 25/07/11

View Document

09/08/119 August 2011 REDUCE ISSUED CAPITAL 12/07/2011

View Document

09/08/119 August 2011 09/08/11 STATEMENT OF CAPITAL GBP 1

View Document

09/08/119 August 2011 STATEMENT BY DIRECTORS

View Document

26/07/1126 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME MARSHALL

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR RUPERT PEARCE GOULD

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM PARK CIRCUS (MANAGEMENT) LTD JAMES SELLARS HOUSE 144 WEST GEORGE STREET GLASGOW G2 2HG

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN BURGESS

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON LITTLE

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED GRAHAM SIDWELL

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL HARE-SCOTT

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED PETER QUENTIN PATRICK COUCH

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN CAVES

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED PAUL BARBER

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MICHAEL PATRICK WINDLE

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/10/101 October 2010 CURREXT FROM 30/04/2011 TO 30/09/2011

View Document

20/07/1020 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED SIMON LITTLE

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED SUSAN ANN BURGESS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED NIGEL TREWREN HARE-SCOTT

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 AUDITOR'S RESIGNATION

View Document

19/09/0119 September 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/07/016 July 2001 ACC. REF. DATE SHORTENED FROM 11/02/02 TO 30/04/01

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 11/02/01

View Document

19/06/0119 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 11/02/01

View Document

17/05/0117 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/04/0124 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: JAMES SELLARS HOUSE 144 WEST GEROGE STREET GLASGOW G2 2HG

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/08/9919 August 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/01/995 January 1999 REREGISTRATION PLC-PRI 11/11/98

View Document

05/01/995 January 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/01/995 January 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/01/995 January 1999 ALTER MEM AND ARTS 11/11/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/08/9622 August 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/10/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/03/966 March 1996 PARTIC OF MORT/CHARGE *****

View Document

01/11/951 November 1995 PARTIC OF MORT/CHARGE *****

View Document

31/07/9531 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9525 July 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

14/07/9414 July 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

11/08/9311 August 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 PARTIC OF MORT/CHARGE *****

View Document

10/06/9310 June 1993 PARTIC OF MORT/CHARGE *****

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

07/01/937 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9218 December 1992 PARTIC OF MORT/CHARGE *****

View Document

14/12/9214 December 1992 PARTIC OF MORT/CHARGE *****

View Document

13/10/9213 October 1992 PARTIC OF MORT/CHARGE *****

View Document

07/10/927 October 1992 PARTIC OF MORT/CHARGE *****

View Document

31/08/9231 August 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

28/08/9228 August 1992 PARTIC OF MORT/CHARGE *****

View Document

11/08/9211 August 1992 RETURN MADE UP TO 24/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/9219 June 1992 PARTIC OF MORT/CHARGE *****

View Document

19/06/9219 June 1992 PARTIC OF MORT/CHARGE *****

View Document

11/06/9211 June 1992 PARTIC OF MORT/CHARGE *****

View Document

23/03/9223 March 1992 PARTIC OF MORT/CHARGE *****

View Document

24/02/9224 February 1992 PARTIC OF MORT/CHARGE 2996A

View Document

17/12/9117 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 PROSPECTUS 140891

View Document

06/08/916 August 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/07/9130 July 1991 CIRCULAR LETTER JULY 1991

View Document

30/07/9130 July 1991 APPLICATION COMMENCE BUSINESS

View Document

25/07/9125 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 PROSPECTUS 010791

View Document

09/07/919 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

09/07/919 July 1991 NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 ALTER MEM AND ARTS 27/06/91

View Document

24/06/9124 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company